Elgin Avenue
London
W9 1HU
Director Name | Andrew Philip Wilkinson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 1997(4 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 17 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mirassou 1 Baymans Wood Shenfield Essex CM15 8BT |
Director Name | Jonathan Mark Tarrant |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2000(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 September 2002) |
Role | Company Director |
Correspondence Address | 15 Grand Avenue Muswell Hill London N10 3AY |
Director Name | Susan Carol Fadil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Shemer Ash Road Hawley Dartford Kent DA2 7SB |
Director Name | Eric Michael Gummers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Vincent Square Mansions Walcott Street London SW1P 2NT |
Director Name | Timothy Edward Austin Gibbon |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(1 week after company formation) |
Appointment Duration | 11 months (resigned 30 April 1994) |
Role | Group Vice Chairman |
Correspondence Address | 33 Tornay Road London SW6 7UF |
Director Name | John Brian Gowshall |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1996) |
Role | Finance Director |
Correspondence Address | Hillcrest Loudwater Rickmansworth Hertfordshire WD3 4HU |
Director Name | John Raymond Ratcliffe |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 August 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 18 Castle Lane Warwick Warwickshire CV34 4BU |
Secretary Name | John Brian Gowshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 1995) |
Role | Finance Director |
Correspondence Address | Hillcrest Loudwater Rickmansworth Hertfordshire WD3 4HU |
Director Name | Stephen James Cooney |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Paddocks School Lane Hamble Hampshire SO31 4JD |
Director Name | Stephen James Cooney |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Paddocks School Lane Hamble Hampshire SO31 4JD |
Director Name | Thomas Gerald Collison |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 1997(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 8 Bay Road Box 4062 West Gilgo Beach New York Usa Ny11702 |
Director Name | Nikki Bream |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(7 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2001) |
Role | Chief Financial Officer |
Correspondence Address | 31 Salcott Road Battersea London SW11 6DQ |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2002 | Application for striking-off (1 page) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Secretary's particulars changed (1 page) |
5 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 32 aybrook street london W1M 3JL (1 page) |
15 February 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
30 July 1999 | Return made up to 28/05/99; no change of members
|
29 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
5 August 1998 | Return made up to 28/05/98; no change of members (4 pages) |
11 September 1997 | Registered office changed on 11/09/97 from: knightway house 20 soho square london W1A 1DS (1 page) |
11 September 1997 | New director appointed (3 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | New director appointed (3 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
29 July 1997 | Return made up to 28/05/97; full list of members (6 pages) |
23 April 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
10 June 1996 | Return made up to 28/05/96; no change of members (4 pages) |
14 May 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
12 April 1996 | New director appointed (2 pages) |
11 April 1996 | Director resigned (1 page) |
11 October 1995 | New secretary appointed (2 pages) |
10 October 1995 | Secretary resigned (2 pages) |
7 June 1995 | Return made up to 28/05/95; no change of members
|
23 May 1995 | Resolutions
|
21 March 1995 | Full accounts made up to 30 September 1994 (5 pages) |